Search icon

DYNAMITE CONTRACTING CO., INC.

Company Details

Name: DYNAMITE CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3781612
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 56 PAPANIA DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CHRISTOPHER RACEK Chief Executive Officer 56 PAPANIA DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THOMAS CHRISTOPHER RACEK DOS Process Agent 56 PAPANIA DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 56 PAPANIA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2013-03-18 2025-03-14 Address 56 PAPANIA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2013-03-18 2025-03-14 Address 56 PAPANIA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-03-18 Address 41 SILLECK BLVD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2011-06-09 2013-03-18 Address 41 SILLECK BLVD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2009-03-04 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-04 2013-03-18 Address 41 SILLECK BLVD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002719 2025-03-14 BIENNIAL STATEMENT 2025-03-14
130318006035 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110609003240 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090304000010 2009-03-04 CERTIFICATE OF INCORPORATION 2009-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455087709 2020-05-01 0202 PPP 41 SILLECK BLVD., PUTNAM VALLEY, NY, 10579
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24379
Loan Approval Amount (current) 24379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24714.96
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State